CENTER PARCS (OPERATING COMPANY) LIMITED

CENTER PARCS (OPERATING COMPANY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCENTER PARCS (OPERATING COMPANY) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04379585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTER PARCS (OPERATING COMPANY) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CENTER PARCS (OPERATING COMPANY) LIMITED located?

    Registered Office Address
    One Edison Rise, New Ollerton
    Newark
    NG22 9DP Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTER PARCS (OPERATING COMPANY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTER PARCS (NEW TRADER) LIMITEDJul 05, 2002Jul 05, 2002
    ALNERY NO. 2256 LIMITEDFeb 22, 2002Feb 22, 2002

    What are the latest accounts for CENTER PARCS (OPERATING COMPANY) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 22, 2026
    Next Accounts Due OnJan 22, 2027
    Last Accounts
    Last Accounts Made Up ToApr 24, 2025

    What is the status of the latest confirmation statement for CENTER PARCS (OPERATING COMPANY) LIMITED?

    Last Confirmation Statement Made Up ToMar 25, 2027
    Next Confirmation Statement DueApr 08, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 25, 2026
    OverdueNo

    What are the latest filings for CENTER PARCS (OPERATING COMPANY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 25, 2026 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Oct 23, 2025

    • Capital: GBP 303
    3 pagesSH01

    Full accounts made up to Apr 24, 2025

    54 pagesAA

    Statement of capital following an allotment of shares on Sep 23, 2025

    • Capital: GBP 301
    3 pagesSH01

    Termination of appointment of Martin Peter Dalby as a director on Jun 27, 2025

    1 pagesTM01

    Confirmation statement made on Mar 25, 2025 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Feb 11, 2025

    • Capital: GBP 300
    4 pagesSH01

    Consolidation of shares on Feb 11, 2025

    6 pagesSH02

    Sub-division of shares on Feb 11, 2025

    6 pagesSH02

    Consolidation of shares on Feb 11, 2025

    4 pagesSH02

    Statement of capital on Feb 11, 2025

    • Capital: GBP 242.893106
    5 pagesSH19

    legacy

    7 pagesSH20

    legacy

    7 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 11/02/2025
    RES13

    Statement of capital following an allotment of shares on Nov 22, 2024

    • Capital: GBP 242.893106
    6 pagesSH01

    Statement of capital following an allotment of shares on May 17, 2024

    • Capital: GBP 242.893100
    4 pagesSH01

    Second filing of Confirmation Statement dated Mar 25, 2024

    4 pagesRP04CS01

    Full accounts made up to Apr 18, 2024

    55 pagesAA

    Director's details changed for Mr Andrea Colasanti on Aug 05, 2023

    2 pagesCH01

    25/03/24 Statement of Capital gbp 242.893095

    6 pagesCS01
    Annotations
    DateAnnotation
    Aug 30, 2024Clarification A second filed CS01 (Capital and Shareholders) was filed on 30/08/24

    Full accounts made up to Apr 20, 2023

    52 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    21 pagesMA

    Statement of company's objects

    2 pagesCC04

    Statement of capital following an allotment of shares on Apr 14, 2023

    • Capital: GBP 243.000029
    8 pagesSH01

    Who are the officers of CENTER PARCS (OPERATING COMPANY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SINGH-DEHAL, Rajbinder
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Secretary
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Other138962680001
    ANNABLE, Benedict Tobias
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    Director
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    United KingdomBritish228970180002
    COLASANTI, Andrea, Mr.
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    Director
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    United KingdomItalian279066390002
    HYLER, James Bradley
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    Director
    Level 25
    Canary Wharf
    E14 5AA London
    One Canada Square
    United Kingdom
    EnglandAmerican202532610002
    JAMIESON, Katrina
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish303839060001
    MCKINLAY, Colin Grant
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish156396250025
    BRIGGS, Hugh Alexander
    6 Austral Street
    Kennington
    SE11 4SJ London
    Secretary
    6 Austral Street
    Kennington
    SE11 4SJ London
    British79558350002
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Secretary
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    British78791890003
    EDGERTON, Alison Mary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    Secretary
    Rowan House
    Highgate Road Hayfield
    SK22 2JL High Peak
    Maltese,British53353080001
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Secretary
    34 Tybenham Road
    SW19 3LA London
    British50060390001
    PARKER, Timothy Hugh
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    Secretary
    Kirton Road
    Egmanton
    NG2 0HF Newark
    Twitchell Barn
    Nottinghamshire
    British138694570001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    ADOMAIT, Natalie Johanna
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    United KingdomCanadian221376510014
    ANEJA, Vikram
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Notts
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Notts
    United Kingdom
    EnglandCanadian205778000001
    BARATTA, Joseph Patrick
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Director
    One Edison Rise
    New Ollerton
    NG22 9DP Newark
    Nottinghamshire
    Other94259330004
    BRIGGS, Hugh Alexander
    6 Austral Street
    Kennington
    SE11 4SJ London
    Director
    6 Austral Street
    Kennington
    SE11 4SJ London
    British79558350002
    BURYCH, Andrew
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomCanadian199966440001
    CAPLAN, Kenneth
    One Edison Rise, New Ollerton
    Newark
    NG22 9DP Nottinghamshire
    Director
    One Edison Rise, New Ollerton
    Newark
    NG22 9DP Nottinghamshire
    United KingdomAmerican189801530001
    CLEMPSON, Graham
    Chelsea Park Gardens
    SW3 6AA London
    10
    Director
    Chelsea Park Gardens
    SW3 6AA London
    10
    EnglandBritish142827720001
    CUMMINS, Diarmuid
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    Director
    Westfieldbury
    Westland Green
    SG11 2AL Little Hadham
    Hertfordshire
    EnglandBritish78791890003
    DAGUERE-LINDBÄCK, Tania
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomFrench256074550001
    DALBY, Martin Peter
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish83381250004
    DALE, Manjit
    84 Highgate
    West Hill
    N6 6LU London
    Director
    84 Highgate
    West Hill
    N6 6LU London
    EnglandBritish69966070002
    FRANCE, Malcolm Ronald
    34 Tybenham Road
    SW19 3LA London
    Director
    34 Tybenham Road
    SW19 3LA London
    United KingdomBritish50060390001
    INGLETT, Paul
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    United KingdomBritish81617110003
    LANE, Simon Paul
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    Director
    Greenside House
    50 Station Road, Wood Green
    N22 7TP London
    British117893540001
    MAWJI-KARIM, Farhad
    Pembridge Square
    W2 4EW London
    3
    England
    England
    Director
    Pembridge Square
    W2 4EW London
    3
    England
    England
    United KingdomBritish166000930001
    MCCRAIN, Kevin O'Donnell
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    Director
    1 Canada Square
    Canary Wharf
    E14 5AA London
    Level 25
    United Kingdom
    EnglandAmerican195429180003
    PIKE, Chad Rustan
    25 Burnsall Street
    SW3 3SR London
    Director
    25 Burnsall Street
    SW3 3SR London
    United KingdomBritish87606860002
    PURSLOW, Christian Mark Cecil
    KT2
    Director
    KT2
    United KingdomBritish83244210001
    ROBERTSON, Stephen James
    1 Hereford House
    13 Lauriston Road
    SW19 4JJ London
    Director
    1 Hereford House
    13 Lauriston Road
    SW19 4JJ London
    British78505200001
    ROBINSON, Anthony Martin
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    Director
    7 Oakfield Road
    AL5 2NF Harpenden
    Hertfordshire
    EnglandBritish55873860004
    SEAWARD, Julian Lloyd
    128 Priory Lane
    SW15 5JP London
    Director
    128 Priory Lane
    SW15 5JP London
    British77259160001
    SKAAR, Steven Jerry
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    Director
    New Ollerton
    NG22 9DP Newark
    One Edison Rise
    Nottinghamshire
    United Kingdom
    EnglandBritish195429190001
    STOLL, Peter Huston
    Flat 5 20 Earls Court Square
    SW5 9DN London
    Director
    Flat 5 20 Earls Court Square
    SW5 9DN London
    United States107030970001

    Who are the persons with significant control of CENTER PARCS (OPERATING COMPANY) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Edison Rise
    New Ollerton
    NG22 9DP Newark
    One
    United Kingdom
    Apr 06, 2016
    Edison Rise
    New Ollerton
    NG22 9DP Newark
    One
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07647130
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0